BR EXHIBITIONS LIMITED

BR EXHIBITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBR EXHIBITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02686779
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BR EXHIBITIONS LIMITED?

    • Activities of exhibition and fair organisers (82301) / Administrative and support service activities

    Where is BR EXHIBITIONS LIMITED located?

    Registered Office Address
    Gateway House
    28 The Quadrant
    TW9 1DN Richmond
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of BR EXHIBITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BADA-REED EXHIBITIONS LIMITEDFeb 12, 1992Feb 12, 1992

    What are the latest accounts for BR EXHIBITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BR EXHIBITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Feb 12, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 1,000
    SH01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Feb 15, 2016Clarification A second filed TM01 for Michael John Rusbridge

    Termination of appointment of Michael John Rusbridge as a director on Dec 31, 2015

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 15, 2016Clarification A second filed TM01 was registered on 15/02/2016
    Feb 15, 2016Clarification A second filed TM01 was registered on 15/02/2016

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Feb 12, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2015

    Statement of capital on Feb 19, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Feb 12, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Alexander David Stuart Bowden as a director

    2 pagesAP01

    Appointment of Mr Michael John Rusbridge as a director

    2 pagesAP01

    Appointment of Corinne Lisa Cunningham as a director

    2 pagesAP01

    Termination of appointment of Peter Forster as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Feb 12, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Feb 12, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Feb 12, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Feb 12, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    Who are the officers of BR EXHIBITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POOLE, Jacqueline Mary
    12 Cedar Park Road
    EN2 0HE Enfield
    Middlesex
    Secretary
    12 Cedar Park Road
    EN2 0HE Enfield
    Middlesex
    British122370760001
    BOWDEN, Alexander David Stuart
    Gateway House
    28 The Quadrant
    TW9 1DN Richmond
    Surrey
    Director
    Gateway House
    28 The Quadrant
    TW9 1DN Richmond
    Surrey
    EnglandBritish183472140001
    CUNNINGHAM, Corinne Lisa
    Gateway House
    28 The Quadrant
    TW9 1DN Richmond
    Surrey
    Director
    Gateway House
    28 The Quadrant
    TW9 1DN Richmond
    Surrey
    EnglandBritish122367230001
    REES, Robert Christopher
    95 Cole Park Road
    TW1 1HX Twickenham
    Middlesex
    Director
    95 Cole Park Road
    TW1 1HX Twickenham
    Middlesex
    EnglandBritish34949800001
    JOSEPH, Anne Janette
    68 Hillway
    N6 6DP London
    Secretary
    68 Hillway
    N6 6DP London
    British60285460001
    KING, Suzanne Jane
    114 Ramillies Road
    W4 1JA London
    Secretary
    114 Ramillies Road
    W4 1JA London
    British87195220001
    REES, Robert Christopher
    95 Cole Park Road
    TW1 1HX Twickenham
    Middlesex
    Secretary
    95 Cole Park Road
    TW1 1HX Twickenham
    Middlesex
    British34949800001
    WALLIS, Annmarie
    10 Hollyoak Grove
    B91 3TZ Solihull
    West Midlands
    Secretary
    10 Hollyoak Grove
    B91 3TZ Solihull
    West Midlands
    British36349900001
    ZIPRIN, Geoffrey Charles
    The Old Carters House
    53 Chenies Village
    WD3 6EQ Bucks
    Nominee Secretary
    The Old Carters House
    53 Chenies Village
    WD3 6EQ Bucks
    British900001590001
    BAGGOTT, Duncan James
    Beechwood
    Swell Hill Road
    GL54 1HE Stow On The Wold
    Gloucestershire
    Director
    Beechwood
    Swell Hill Road
    GL54 1HE Stow On The Wold
    Gloucestershire
    EnglandBritish9339870001
    BRADFORD, Brian John
    40 Retreat Road
    TW9 1NN Richmond
    Surrey
    Director
    40 Retreat Road
    TW9 1NN Richmond
    Surrey
    British37912370001
    FORSTER, Peter Nicholas
    58 Elmwood Road
    Chiswick
    W4 3DZ London
    Director
    58 Elmwood Road
    Chiswick
    W4 3DZ London
    United KingdomBritish14073160001
    MARRIOTT, Roger Charles
    Greybury Farm
    Greybury Land Marshgreen
    TN8 5QP Edenbridge
    Kent
    Director
    Greybury Farm
    Greybury Land Marshgreen
    TN8 5QP Edenbridge
    Kent
    British6961850001
    MARSTON, Baden Fred
    99 High Street
    Hadleigh
    IP7 5EJ Ipswich
    Suffolk
    Director
    99 High Street
    Hadleigh
    IP7 5EJ Ipswich
    Suffolk
    British17367000001
    MCINROY, Martin Andrew
    56 Raglan Road
    RH2 0DY Reigate
    Surrey
    Director
    56 Raglan Road
    RH2 0DY Reigate
    Surrey
    EnglandBritish29515460002
    NORTON, Nicholas Edmund Leon
    Manaton Lodge
    19 Well Walk
    NW3 1BY London
    Director
    Manaton Lodge
    19 Well Walk
    NW3 1BY London
    United KingdomBritish199665170001
    OSHEA, Raymond Francis
    Crockham Grange
    Crockham Hill
    TN8 6RA Edenbridge
    Kent
    Director
    Crockham Grange
    Crockham Hill
    TN8 6RA Edenbridge
    Kent
    Irish17367020001
    POTTER, Alexander Howard
    Broom Lodge, Mallows Green Road
    Manuden
    CM23 1BP Bishops Stortford
    Hertfordshire
    Director
    Broom Lodge, Mallows Green Road
    Manuden
    CM23 1BP Bishops Stortford
    Hertfordshire
    British12685430002
    POTTER, Irene
    55 Peel Place
    Clayhall Avenue
    IG5 0PT Ilford
    Essex
    Nominee Director
    55 Peel Place
    Clayhall Avenue
    IG5 0PT Ilford
    Essex
    British900001600001
    RUSBRIDGE, Michael John
    Gateway House
    28 The Quadrant
    TW9 1DN Richmond
    Surrey
    Director
    Gateway House
    28 The Quadrant
    TW9 1DN Richmond
    Surrey
    EnglandBritish6361530006
    SAMPSON, Alistair Hubert
    103 Clifton Hill
    NW8 0JR London
    Director
    103 Clifton Hill
    NW8 0JR London
    British2698160001

    Does BR EXHIBITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 19, 1992
    Delivered On Oct 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Reed Exhibition Companies Limited
    Transactions
    • Oct 21, 1992Registration of a charge (395)
    • Apr 03, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0